Removal to Federal CourtCal. Super. - 6th Dist.November 13, 2020Gordon & Rees LLP 275 Battery Street, Suite 2000 San Francisco, CA 94111 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 200V372980 Santa Clara - Civil MICHAEL D. BRUNO (SBN: 166805) mbruno@grsm.com ALYSON S. CABRERA (SBN: 2227 17) acabrera@grsm.com VIJAYTA LABAT (SBN: 271778) Vlabat@grsm.com GORDON & REES LLP 275 Battery Street, Suite 2000 San Francisco, CA 941 11 Telephone: (415) 986-5900 Facsimile: (415) 986-8054 Attorneys for Defendants LUCILE SALTER PACKARD CHILDREN’S HOSPITAL AT STANFORD; STANFORD HEALTH CARE; STANFORD HEALTH CARE ADVANTAGE Electronically Filed by Superior Court of CA, County of Santa Clara, on 12/29/2020 3:06 PM Reviewed By: R. Walker Case #20CV372980 Envelope: 5547296 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SANTA CLARA EMILY MASUDA, 0n behalf of herself and all others similarly situated, Plaintiff, vs. ) ) ) ) ) ) LUCILE SALTER PACKARD CHILDREN’S ) HOSPITAL AT STANFORD, a California ) coxporation; STANFORD HEALTH CARE, a ) California corporation; STANFORD HEALTH ) CARE ADVANTAGE, a California ) corporation; and DOES 1 through 50, ) ) ) ) Defendants. -1- CASE NO. 20CV372980 NOTICE TO STATE COURT AND ADVERSE PARTY OF NOTICE OF REMOVAL TO FEDERAL COURT NOTICE TO STATE COURT AND ADVERSE PARTY OF NOTICE OF REMOVAL TO FEDERAL COURT Gordon & Rees LLP 275 Battery Street, Suite 2000 San Francisco, CA 94111 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 PLEASE TAKE NOTICE that 0n 0r about December 29, 2020, Defendants LUCILE SALTER PACKARD CHILDREN’S HOSPITAL AT STANFORD, STANFORD HEALTH CARE and STANFORD HEALTH CARE ADVANTAGE, filed their Notice 0f Removal t0 Federal Court pursuant t0 28 U.S.C. §1441(b) (“Notice 0f Removal”) in the Office 0f the Clerk 0f the United States District for the Northern District 0f California. A copy of the Notice of Removal, Without exhibits, is attached. Dated: December 29, 2020 GORDON & REES LLP By: VWi- Michael D. Bruno Alyson S. Cabrera Vijayta Labat Attorneys for Defendants -2- NOTICE TO STATE COURT AND ADVERSE PARTY OF NOTICE OF REMOVAL TO FEDERAL COURT Gordon & Rees LLP 275 Battery Street, Suite 2000 San Francisco, CA 94111 \OOOQQ 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Case 3:20-cv-09389 Document 1 Filed 12/29/20 Page 1 of 4 MICHAEL D. BRUNO (SBN: 166805) mbruno grsm.com ALYSO S. CABRERA (SBN: 222717) acabrera? rsm.com VIJAYT ABAT (SBN: 271778) Vlabat rsm.corn GORD & REES LLP 275 Battery Street, Sulte 2000 San Francisco, CA 941 11 Telethne: 415) 986-5900 Facmmlle: ( 15) 986-8054 Attorne s for Defendants LUCIL SALTER PACKARD CHILDREN’S HOSPITAL AT STANFORD; STANFORD HEALTH CARE; STANFORD HEALTH CARE ADVANTAGE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION EMILY MASUDA, on behalf 0f herself ) CASE NO. and all others similarly situated, _ . DEFENDANTS’ NOTICE OF Plalntlff, REMOVAL UNDER 28 U.S.C. § 1441(b) (FEDERAL QUESTION) VS. LUCILE SALTER PACKARD CHILDREN’S HOSPITAL AT STANFORD, a California co oration; STANFORD HEALTH CA , a California co oration; STANFORD HEALTH CA ADVANTAGE, a California corporation; and DOES 1 through 50, VVVVVVVVVVVVVV Defendants. TO THE CLERK OF THE ABOVE-ENTITLED COURT, PLAINTIFF AND HER ATTORNEYS OF RECORD: PLEASE TAKE NOTICE that Defendants LUCILE SALTER PACKARD CHILDREN’S HOSPITAL AT STANFORD, STANFORD HEALTH CARE, and STANFORD HEALTH CARE ADVANTAGE (collectively “Defendants”), -1- NOTICE OF REMOVAL Gordon & Rees LLP 275 Battery Street, Suite 2000 San Francisco, CA 94111 \OOOQQ 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Case 3:20-cv-09389 Document 1 Filed 12/29/20 Page 2 of 4 hereby remove t0 this Court the above-captioned State court action (Emily Masuda, 0n behalfofherselfand all others Similarly situated vs. Lucile Salter Packard Children ’S Hospital At Stanford, a California corporation, Stanford Health Care, a California corporation, Stanford Health Care Advantage, a California corporation, and Daes I through 50, inclusive, Superior Court of the County of Santa Clara, Case N0. 20CV372980 (hereinafter, “The Complaint”). TIMELINESS OF REMOVAL 1. On November 13, 2020, Plaintiff Emily Masuda filed her Complaint in the Superior Court 0f the State 0f California in and for the County 0f Santa Clara. 2. On November 30, 2020, the Complaint was served on Defendants Stanford Health Care and Lucile Salter Packard Children’s Hospital at Stanford. 3. On December 2, 2020, the Complaint was served 0n Defendant Stanford Health Care Advantage. 4. This Notice of Removal is filed within thirty days of service 0f the Summons and Complaint upon Defendants and is thus timely under 28 U.S.C. § 1446 and Fed. R. CiV. P. 6(a). 5. Defendants have not filed a responsive pleading 0r otherwise appeared in the above-entitled case. FEDERAL QUESTION JURISDICTION 6. This Court has original jurisdiction over this Action pursuant to 28 U.S.C. § 133 1. As such, the Action may be removed t0 this Court by Defendants pursuant t0 28 U.S.C. § 1441(b). 7. Plaintiff has pled two causes 0f action in her Complaint for Violations 0f the Fair Credit Reporting Act, 15 U.S.C. §§1681b(b)(2)(A), 1681d(a)(1), and 1 68 1 g(c). /// -2- NOTICE OF REMOVAL Gordon & Rees LLP 275 Battery Street, Suite 2000 San Francisco, CA 94111 \OOOQQ 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Case 3:20-cv-09389 Document 1 Filed 12/29/20 Page 3 of 4 8. The Fair Credit Reporting Act provides that “an action t0 enforce any liability created under this title may be brought in any appropriate United States district court, without regard t0 the amount in controversy. . ..” 28 U.S.C. § 1681p. 9. As the Complaint alleges Violations 0f federal law only and the statute allows for enforcement by the federal courts, removal is proper. /// 10. Venue is proper in this District pursuant t0 29 U.S.C. § 1132(e)(2) because this Action is currently pending in the State 0f California, County 0f Santa Clara Which is the same venue for this Court. REMOVAL 11. Written notice of filing 0f this Notice 0f Removal has been given t0 all parties, and a copy 0f this Notice of Removal has been filed With the Clerk 0f the Santa Clara Superior Court. WHEREFORE, Defendant requests that this action be removed from the Superior Court 0f the State of California, County 0f Santa Clara t0 the United States District Court for the Northern District of California Dated: December 29, 2020 GORDON REES SCULLY MANSUKHANI LLP f/ Michael D. Bruno Alyson S. Cabrera V1]ayta Labat Attorneys for Defendants By: -3- NOTICE OF REMOVAL Gordon & Rees LLP 275 Battery Street, Suite 2000 San Francisco, CA 94111 \OOOQQ 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Case 3:20-cv-09389 Document 1 Filed 12/29/20 Page 4 of 4 CERTIFICATE OF SERVICE Masuda v. Lucile Packard Children ’s Hospital at Stanford, ez‘ al. USDC Northern D1strlct Case No.2 I am em loyed in the County 0f San Francisco, State 0f California. I am over the age 0 18 and not a party to_the W1th1n actlon. My busmess address ls 275 Battery Street, 20th Floor, San Franc1sc0 CA 941 1 1. On the date set forth below, I served on the party listed below the foregoing document(s) descrlbed as: DEFENDANT’S NOTICE 0F REMOVAL UNDER 28 U.s.C. § 1441(b) (FEDERAL QUESTION) BY CM/ECF NQTICE OF ELECTRONIC FILING: I electronically filed the document(s) Wlth the Clerk of the Court b usmg the CM/ECF system. Partlcl ants 1n the case who ape reglstered CM/EC users W111 be served by the CM/E F system. Pamclpants 1n the case Who are not reglstered CM/ECF users W111 be served by mall 0r by other means permltted by the court rules. OI declare under penalty 0f perjury under the laws 0f the United States pf Amerlca that the fore om ls true and correct. I declate that I am employed 1n the offige 0f a member 0 the ar of thls Court at Whose dlrectlon the serv1ce was ma e. Shaun Setareh Attorneysfor Plaintiff Setareh Law Group 9665 Wilshire B1Vd., Suite 430 Emily Masuda Beverly Hills, CA 90212 Tel: (3 10) 888-7771 Fax: (3 10) 888-0109 shaun@setarehlaw.c0m Attorneysfor Plaintiff Executed on December 29, 2020, at San Francisco, California. /s/ Stacev Drucker_ Stacey Drucker -4- NOTICE OF REMOVAL Gordon & Rees LLP 275 Battery Street, Suite 2000 San Francisco, CA 94111 \OOOQQ 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 PROOF OF SERVICE Masada v. Lucile Salter Packard Children ’s Hosp, et al. Santa Clara Superior Court Case No. 20CV372980 I am a resident of the State 0f California, over the age 0f eighteen years, and not a party t0 the Within action. My business address is: Gordon Rees Scully Mansukhani, LLP 275 Battery Street, Suite 2000, San Francisco, CA 941 1 1. On the date below, I served the within documents: NOTICE TO STATE COURT AND ADVERSE PARTY OF NOTICE OF REMOVAL TO FEDERAL COURT Via Electronic Transmission: By transmitting Via electronic mail the document(s) listed above to the e-mail address(es) set forth below. D Via Hand Delivery: By causing the document(s) listed above to be hand delivered t0 theperson(s) at the address(es) set forth below. D Via FedEx: By placing a true copy thereof enclosed in a sealed envelope, at a station designated for collection and processing 0f envelopes and packages for overnight delivery by FedEx as part of the ordinary business practices 0f Gordon Rees Scully Mansukhani, LLP described below, addressed as follows: D Via U.S. Mail: By placing the document(s) listed above in a sealed envelope With postage thereon fully prepaid, in United States mail in the State of California at San Francisco, addressed as set forth below. Attornevs for Plaintiff Shaun Setareh David Keledjian Setareh Law Group 9665 Wilshire B1Vd., Suite 430 Beverly Hills, CA 90212 Tel: (310) 888-7771 Fax: (310) 888-0109 shaun@setarehlaw.com david@setarehlaw.com I am readily familiar With the firm’s practice of collection and processing correspondence for mailing. Under that practice it would be deposited With the U.S. Postal Service on that same day With postage thereon fully prepaid in the ordinary course 0f business. I am aware that 0n motion 0f the party served, service is presumed invalid if postal cancellation date 0r postage meter date is more than one day after the date of deposit for mailing in affidavit. I declare under penalty of perjury under the laws of the State of California that the above is true and correct. Executed 0n December 29, 2020 at San Francisco, California. Stacey DrucYér -3- NOTICE TO STATE COURT AND ADVERSE PARTY OF NOTICE OF REMOVAL TO FEDERAL COURT